Htl Premises Limited was incorporated on 06 Oct 2006 and issued an NZ business number of 9429033834603. This registered LTD company has been managed by 6 directors: Lyall Antony Bunn - an active director whose contract began on 06 Oct 2006,
Melvin Sydney Cook - an active director whose contract began on 06 Oct 2006,
John Joseph Bourke - an active director whose contract began on 06 Oct 2006,
Aileen Kim Roberts - an active director whose contract began on 25 Jul 2016,
Gary Bruce Dunlop - an inactive director whose contract began on 06 Oct 2006 and was terminated on 21 Oct 2013.
According to our database (updated on 24 Feb 2024), the company filed 1 address: 369 Devon Street East, New Plymouth, 4312 (type: office, delivery).
Until 09 Mar 2018, Htl Premises Limited had been using 369 Devon Street East, New Plymouth as their registered address.
BizDb found old names for the company: from 06 Oct 2006 to 03 May 2012 they were called Heartland Taranaki Properties Limited.
A total of 228 shares are issued to 8 groups (8 shareholders in total). In the first group, 34 shares are held by 1 entity, namely:
Bunn, Lyall Antony (an individual) located at Waiwhakaiho, New Plymouth postcode 4312.
Another group consists of 1 shareholder, holds 14.91 per cent shares (exactly 34 shares) and includes
Bourke, John Joseph - located at Stratford, Taranaki.
The 3rd share allocation (34 shares, 14.91%) belongs to 1 entity, namely:
Cook, Melvin Sydney, located at Rd 6, Inglewood (an individual). Htl Premises Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: 369 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 03 Jul 2007 to 09 Mar 2018
Address #2: 9 Vivian Street, New Plymouth
Registered & physical address used from 13 Oct 2006 to 03 Jul 2007
Address #3: 117 Powderham Street, New Plymouth
Registered & physical address used from 06 Oct 2006 to 13 Oct 2006
Basic Financial info
Total number of Shares: 228
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Bunn, Lyall Antony |
Waiwhakaiho New Plymouth 4312 New Zealand |
06 Oct 2006 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Bourke, John Joseph |
Stratford Taranaki 4332 New Zealand |
06 Oct 2006 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Cook, Melvin Sydney |
Rd 6, Inglewood |
06 Oct 2006 - |
Shares Allocation #4 Number of Shares: 23 | |||
Individual | Bunn, Lyall Antony |
Waiwhakaiho New Plymouth 4312 New Zealand |
06 Oct 2006 - |
Shares Allocation #5 Number of Shares: 23 | |||
Individual | Cook, Melvin Sydney |
Rd 6, Inglewood |
06 Oct 2006 - |
Shares Allocation #6 Number of Shares: 23 | |||
Individual | Bourke, John Joseph |
Stratford Taranaki 4332 New Zealand |
06 Oct 2006 - |
Shares Allocation #7 Number of Shares: 45 | |||
Individual | Roberts, Aileen Kim |
Rd 1 New Plymouth 4371 New Zealand |
05 May 2011 - |
Shares Allocation #8 Number of Shares: 12 | |||
Individual | Roberts, Aileen Kim |
Rd 1 New Plymouth 4371 New Zealand |
05 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weren, Michael Patrick |
Stratford |
06 Oct 2006 - 05 May 2011 |
Individual | Dunlop, Gary Bruce |
Westown New Plymouth 4310 New Zealand |
06 Oct 2006 - 07 Nov 2013 |
Lyall Antony Bunn - Director
Appointment date: 06 Oct 2006
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 07 Sep 2021
Address: New Plymouth, 4312 New Zealand
Address used since 02 Sep 2015
Melvin Sydney Cook - Director
Appointment date: 06 Oct 2006
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 02 Sep 2015
John Joseph Bourke - Director
Appointment date: 06 Oct 2006
Address: Stratford, 4332 New Zealand
Address used since 02 Sep 2015
Aileen Kim Roberts - Director
Appointment date: 25 Jul 2016
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 13 Jan 2020
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 25 Jul 2016
Gary Bruce Dunlop - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 21 Oct 2013
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 04 Jul 2011
Michael Patrick Weren - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 03 Oct 2011
Address: Stratford, 4393 New Zealand
Address used since 06 Oct 2006
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
4 Bs Properties Limited
369 Devon Street
Dlp Investments Limited
369 Devon Street
Maleme St Properties Limited
369 Devon Street
Marsden Machinery Limited
369 Devon Street East
Swt Holdings Taranaki Limited
369 Devon Street
Vivopt Limited
369 Devon Street